Company NameLuminos Lighting Limited
Company StatusDissolved
Company Number07228288
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameHampshire Energy Light And Vision Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan Samuel Coffey
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
Director NameMr Kevin John Coffey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
Secretary NameMr Martin Coakley
StatusClosed
Appointed03 May 2013(3 years after company formation)
Appointment Duration10 years, 2 months (closed 18 July 2023)
RoleCompany Director
Correspondence AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY

Contact

Websitelllwww.co.uk
Telephone01256 844685
Telephone regionBasingstoke

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Duncan Samuel Coffey
50.00%
Ordinary
1 at £1Kevin John Coffey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,016
Cash£149
Current Liabilities£182,530

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 October 2016Delivered on: 31 October 2016
Persons entitled: EM3 Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
29 November 2012Delivered on: 30 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 October 2016Registration of charge 072282880002, created on 27 October 2016 (24 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 July 2013Appointment of Mr Martin Coakley as a secretary (1 page)
16 May 2013Director's details changed for Duncan Samuel Coffey on 1 August 2012 (2 pages)
16 May 2013Director's details changed for Kevin John Coffey on 1 August 2012 (2 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
16 May 2013Director's details changed for Duncan Samuel Coffey on 1 August 2012 (2 pages)
16 May 2013Director's details changed for Kevin John Coffey on 1 August 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2012Registered office address changed from 14 Enterprise Court Rankine Road Basingstoke Hampshire RG24 8GE United Kingdom on 19 September 2012 (1 page)
19 September 2012Company name changed hampshire energy light and vision LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2010Incorporation (52 pages)